Advanced company searchLink opens in new window

REALISATION 1234 LIMITED

Company number 05735493

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2018 AD01 Registered office address changed from 10 Bridge Street Northampton NN1 1NW to Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ on 15 November 2018
27 Jul 2018 PSC01 Notification of Barry John Howard as a person with significant control on 6 April 2016
15 Apr 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
23 Oct 2015 CERTNM Company name changed barry howard homes (hb) LIMITED\certificate issued on 23/10/15
  • RES15 ‐ Change company name resolution on 2015-09-18
23 Oct 2015 CONNOT Change of name notice
15 Oct 2015 AD01 Registered office address changed from Summer Farm West Haddon Road Crick Northampton NN6 7SQ to 10 Bridge Street Northampton NN1 1NW on 15 October 2015
07 Nov 2012 3.6 Receiver's abstract of receipts and payments to 9 February 2012
07 Nov 2012 3.6 Receiver's abstract of receipts and payments to 9 February 2012
07 Nov 2012 3.6 Receiver's abstract of receipts and payments to 9 February 2012
19 Sep 2012 LQ02 Notice of ceasing to act as receiver or manager
19 Sep 2012 LQ02 Notice of ceasing to act as receiver or manager
19 Sep 2012 LQ02 Notice of ceasing to act as receiver or manager
03 Aug 2012 3.6 Receiver's abstract of receipts and payments to 9 February 2012
26 Jul 2012 LQ02 Notice of ceasing to act as receiver or manager
21 Jun 2011 LQ01 Notice of appointment of receiver or manager
21 Jun 2011 LQ01 Notice of appointment of receiver or manager
21 Jun 2011 LQ01 Notice of appointment of receiver or manager
21 Jun 2011 LQ01 Notice of appointment of receiver or manager
03 Sep 2010 AR01 Annual return made up to 8 March 2010 with full list of shareholders
Statement of capital on 2010-09-03
  • GBP 100
31 Mar 2010 AA Full accounts made up to 30 June 2009
25 Sep 2009 395 Particulars of a mortgage or charge / charge no: 7
06 Jul 2009 288b Appointment terminated director andrew whitmill
06 Jul 2009 288b Appointment terminated secretary andrew whitmill